|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Notification of Mark Ferriman as a person with significant control on 10 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Withdrawal of a person with significant control statement on 21 February 2024
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 14 February 2023 with updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Purchase of own shares.
|
|
|
09 Jan 2023
|
09 Jan 2023
Cancellation of shares. Statement of capital on 11 November 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Termination of appointment of Naaman Alam Jalees as a director on 1 July 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Director's details changed for Mr Mark Ferriman on 29 April 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Registered office address changed from 27 Albert Street Rugby Warwickshire CV21 2SG to 1-2 Castle Street First Floor Offices Rugby Warwickshire CV21 2TP on 17 March 2017
|